Company Information

CIN
Status
Date of Incorporation
25 June 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,751,960
Authorised Capital
20,000,000

Directors

Vivek Samba Siva Bollam
Vivek Samba Siva Bollam
Director/Designated Partner
over 2 years ago
Sushmitha Bethamcherla
Sushmitha Bethamcherla
Director/Designated Partner
over 4 years ago
Sai Haritha Bethamcharla
Sai Haritha Bethamcharla
Additional Director
about 12 years ago

Past Directors

Pavan Kumar Thota
Pavan Kumar Thota
Additional Director
over 6 years ago
Narasimha Rao Vl Neelam
Narasimha Rao Vl Neelam
Additional Director
over 7 years ago
Venkata Nageswara Rao Popula
Venkata Nageswara Rao Popula
Director
almost 10 years ago
Srinivas Bethemcherla
Srinivas Bethemcherla
Director
almost 13 years ago
Bethamcherla Venkata Hari Prasad
Bethamcherla Venkata Hari Prasad
Director
almost 14 years ago
Phani Krishna Jarugula
Phani Krishna Jarugula
Director
about 16 years ago
Rajya Lakshmi Bethemcherla
Rajya Lakshmi Bethemcherla
Director
almost 20 years ago
Bethamcherla Purushothama Nayudu
Bethamcherla Purushothama Nayudu
Director
over 20 years ago

Charges

19 Crore
28 October 2010
Canara Bank
10 Crore
03 February 2010
Canara Bank
9 Crore
09 November 2009
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
23 February 2010
Jm Financial Asset Reconstruction Company Private Limited
5 Crore
06 March 2006
State Bank Of India
1 Crore
23 February 2010
Jm Financial Asset Reconstruction Company Private Limited
0
28 October 2010
Canara Bank
0
06 March 2006
State Bank Of India
0
03 February 2010
Canara Bank
0
09 November 2009
Jm Financial Asset Reconstruction Company Private Limited
0
23 February 2010
Jm Financial Asset Reconstruction Company Private Limited
0
28 October 2010
Canara Bank
0
06 March 2006
State Bank Of India
0
03 February 2010
Canara Bank
0
09 November 2009
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form DPT-3-20022021-signed
Form DPT-3-23122020_signed
Form ADT-1-23122020_signed
Form AOC-4-23122020_signed
Form MGT-7-23122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Copy of resolution passed by the company-22122020
Optional Attachment-(3)-22122020
Directors report as per section 134(3)-22122020
Optional Attachment-(1)-22122020
Copy of written consent given by auditor-22122020
Copy of the intimation sent by company-22122020
Optional Attachment-(2)-22122020
List of share holders, debenture holders;-22122020
Form DIR-12-18122020_signed
Optional Attachment-(1)-18122020
List of share holders, debenture holders;-31072019
Form MGT-7-31072019_signed
Directors report as per section 134(3)-26072019
Optional Attachment-(1)-26072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26072019
Form AOC-4-26072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072019
Directors report as per section 134(3)-11072019
Optional Attachment-(1)-11072019
Form AOC-4-11072019_signed
List of share holders, debenture holders;-08072019
Form MGT-7-08072019_signed
Form MGT-7-27052019_signed
List of share holders, debenture holders;-03052019